14 Hatherley Grove Limited NORTHWOOD


Founded in 2001, 14 Hatherley Grove, classified under reg no. 04316161 is an active company. Currently registered at C/o David Tooley HA6 3BY, Northwood the company has been in the business for 23 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

At present there are 6 directors in the the firm, namely Si C., Natalie F. and Reinhard K. and others. In addition one secretary - Anthony C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

14 Hatherley Grove Limited Address / Contact

Office Address C/o David Tooley
Office Address2 68 Westbury Road
Town Northwood
Post code HA6 3BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04316161
Date of Incorporation Fri, 2nd Nov 2001
Industry Residents property management
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (112 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Si C.

Position: Director

Appointed: 31 July 2023

Natalie F.

Position: Director

Appointed: 10 November 2022

Anthony C.

Position: Secretary

Appointed: 30 May 2014

Reinhard K.

Position: Director

Appointed: 01 November 2013

Khurram Q.

Position: Director

Appointed: 04 September 2004

Anna V.

Position: Director

Appointed: 02 November 2001

Antonio C.

Position: Director

Appointed: 02 November 2001

Chloe S.

Position: Director

Appointed: 19 June 2015

Resigned: 10 November 2022

Kaveh M.

Position: Director

Appointed: 08 June 2006

Resigned: 10 November 2022

David T.

Position: Secretary

Appointed: 01 December 2005

Resigned: 30 May 2014

Rohit D.

Position: Secretary

Appointed: 01 February 2005

Resigned: 01 December 2005

Matthew N.

Position: Director

Appointed: 04 September 2004

Resigned: 14 August 2012

Shahzeen Q.

Position: Director

Appointed: 04 September 2004

Resigned: 01 August 2013

Yew C.

Position: Secretary

Appointed: 02 January 2004

Resigned: 01 February 2005

Antonio C.

Position: Secretary

Appointed: 02 November 2001

Resigned: 02 January 2004

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 02 November 2001

Resigned: 02 November 2001

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 02 November 2001

Resigned: 02 November 2001

Yew C.

Position: Director

Appointed: 02 November 2001

Resigned: 10 September 2013

Rohit D.

Position: Director

Appointed: 02 November 2001

Resigned: 13 June 2015

James F.

Position: Director

Appointed: 02 November 2001

Resigned: 04 September 2004

Leone M.

Position: Director

Appointed: 02 November 2001

Resigned: 04 September 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-30
Net Worth11 25212 114    
Balance Sheet
Cash Bank On Hand 1 3011 5591 4601 634747
Current Assets4271 3011 5591 4601 634747
Net Assets Liabilities 12 11412 43612 33712 50111 614
Property Plant Equipment 11 25711 25711 25711 25711 257
Cash Bank In Hand4271 301    
Net Assets Liabilities Including Pension Asset Liability11 25212 114    
Tangible Fixed Assets11 25711 257    
Reserves/Capital
Called Up Share Capital66    
Profit Loss Account Reserve-5857    
Shareholder Funds11 25212 114    
Other
Creditors 444380380390390
Fixed Assets11 25711 25711 25711 25711 25711 257
Net Current Assets Liabilities-58571 1791 0801 244357
Property Plant Equipment Gross Cost 11 25711 25711 25711 25711 257
Total Assets Less Current Liabilities11 25212 11412 43612 33712 50111 614
Creditors Due Within One Year432444    
Number Shares Allotted 6    
Par Value Share 1    
Share Capital Allotted Called Up Paid66    
Share Premium Account11 25111 251    
Tangible Fixed Assets Cost Or Valuation11 25711 257    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On Mon, 31st Jul 2023 new director was appointed.
filed on: 31st, August 2023
Free Download (2 pages)

Company search

Advertisements